Entity Name: | CARIBBEAN ONE STOP GROCERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN ONE STOP GROCERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Apr 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P99000033977 |
FEI/EIN Number |
593571769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5010 N 15 ST., TAMPA, FL, 33610 |
Mail Address: | 9043 LOST MILL DRIVE, LAND O' LAKES, FL, 34638 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADHACHARAN VERONICA | President | 9043 LOST MILL DRIVE, LAND O' LAKES, FL, 34638 |
RADHACHARAN VERONICA | Agent | 9043 LOST MILL DRIVE, LAND O'LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-10 | 9043 LOST MILL DRIVE, LAND O'LAKES, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2011-01-10 | 5010 N 15 ST., TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-10 | RADHACHARAN, VERONICA | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-21 | 5010 N 15 ST., TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000051510 | ACTIVE | 1000000702890 | HILLSBOROU | 2016-01-08 | 2036-01-21 | $ 1,297.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000594881 | ACTIVE | 1000000699249 | HILLSBOROU | 2015-11-20 | 2036-09-09 | $ 273.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001087671 | ACTIVE | 1000000699250 | HILLSBOROU | 2015-11-20 | 2025-12-04 | $ 322.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001072681 | ACTIVE | 1000000696946 | HILLSBOROU | 2015-10-14 | 2035-12-04 | $ 607.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001111463 | ACTIVE | 1000000696368 | HILLSBOROU | 2015-10-12 | 2025-12-14 | $ 590.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001111471 | ACTIVE | 1000000696376 | HILLSBOROU | 2015-10-12 | 2035-12-14 | $ 26,818.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-01-10 |
REINSTATEMENT | 2010-03-15 |
ANNUAL REPORT | 2008-05-29 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State